Warning: file_put_contents(c/f8beb7328d908e27ef5cd54d610d0082.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Renergy (north West) Ltd, FY6 0HL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RENERGY (NORTH WEST) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Renergy (north West) Ltd. The company was founded 9 years ago and was given the registration number 09339603. The firm's registered office is in POULTON-LE-FYLDE. You can find them at Aberdeen Cottage Tongues Lane, Preesall, Poulton-le-fylde, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:RENERGY (NORTH WEST) LTD
Company Number:09339603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:Aberdeen Cottage Tongues Lane, Preesall, Poulton-le-fylde, England, FY6 0HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rees House, Burn Hall Industrial Estate, Venture Road, Fleetwood, England, FY7 8RS

Director30 March 2017Active
Barton Arcade, Suite 37, Deansgate, Manchester, England, M3 2BH

Director16 January 2015Active
Temple House, 20 Holywell Row, London, United Kingdom, EC2A 4XH

Director03 December 2014Active

People with Significant Control

Lancashire Waste Recycling (Holding) Limited
Notified on:20 September 2019
Status:Active
Country of residence:United Kingdom
Address:Rees House, Burn Hall Industries Estate, Fleetwood, United Kingdom, FY7 8RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brookbury Nominees Ltd
Notified on:01 December 2016
Status:Active
Country of residence:England
Address:37, Barton Arcade, Manchester, England, M3 2BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Paul Entwisle
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:76, King Street, Manchester, England, M2 4NH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type small.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-30Accounts

Accounts with accounts type small.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Address

Change registered office address company with date old address new address.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type small.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-02-03Other

Legacy.

Download
2021-02-03Other

Legacy.

Download
2021-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Accounts

Change account reference date company current extended.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Persons with significant control

Cessation of a person with significant control.

Download
2017-09-14Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.